About

Registered Number: 01912302
Date of Incorporation: 09/05/1985 (39 years and 11 months ago)
Company Status: Liquidation
Registered Address: 21 High View Close, Hamilton Office Park, Hamilton, Leicester, LE4 9LJ

 

Bretby Country Club Ltd was founded on 09 May 1985 with its registered office in Hamilton in Leicester, it's status is listed as "Liquidation". There are 4 directors listed as Pegg, David Ronald, Pegg, Patricia, Warren, Jeffrey Alan, Wheatcroft, Gwynneth Violet for the company in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEGG, David Ronald N/A 04 May 2001 1
PEGG, Patricia N/A 04 May 2001 1
WARREN, Jeffrey Alan 03 October 2003 20 October 2017 1
WHEATCROFT, Gwynneth Violet N/A 28 April 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 December 2017
RESOLUTIONS - N/A 18 December 2017
LIQ01 - N/A 18 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 18 December 2017
MR04 - N/A 16 November 2017
MR04 - N/A 16 November 2017
MR04 - N/A 16 November 2017
AA - Annual Accounts 03 November 2017
MR04 - N/A 30 October 2017
TM01 - Termination of appointment of director 21 October 2017
TM01 - Termination of appointment of director 21 October 2017
AA01 - Change of accounting reference date 19 October 2017
CS01 - N/A 29 August 2017
TM01 - Termination of appointment of director 29 August 2017
AD01 - Change of registered office address 31 March 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 18 October 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 05 September 2012
TM02 - Termination of appointment of secretary 04 September 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 05 September 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 11 August 2006
363a - Annual Return 10 August 2005
AA - Annual Accounts 05 August 2005
AA - Annual Accounts 18 February 2005
288a - Notice of appointment of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
363s - Annual Return 07 October 2004
363s - Annual Return 22 November 2003
AA - Annual Accounts 18 September 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 09 September 2002
RESOLUTIONS - N/A 08 November 2001
RESOLUTIONS - N/A 08 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2001
123 - Notice of increase in nominal capital 08 November 2001
363s - Annual Return 09 October 2001
AA - Annual Accounts 22 August 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 11 September 2000
363s - Annual Return 04 October 1999
AA - Annual Accounts 27 July 1999
363s - Annual Return 05 October 1998
AA - Annual Accounts 17 July 1998
AA - Annual Accounts 26 September 1997
363s - Annual Return 02 September 1997
288c - Notice of change of directors or secretaries or in their particulars 25 May 1997
AA - Annual Accounts 15 April 1997
363s - Annual Return 26 October 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 10 August 1995
AA - Annual Accounts 29 January 1995
363s - Annual Return 16 September 1994
AA - Annual Accounts 04 February 1994
363s - Annual Return 07 September 1993
AA - Annual Accounts 01 February 1993
288 - N/A 15 December 1992
288 - N/A 15 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1992
363b - Annual Return 15 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1992
RESOLUTIONS - N/A 08 September 1992
123 - Notice of increase in nominal capital 08 September 1992
395 - Particulars of a mortgage or charge 04 September 1992
RESOLUTIONS - N/A 18 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1992
123 - Notice of increase in nominal capital 18 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 1992
AA - Annual Accounts 15 June 1992
363a - Annual Return 20 May 1992
AAMD - Amended Accounts 31 March 1992
AAMD - Amended Accounts 31 March 1992
363a - Annual Return 31 March 1992
AA - Annual Accounts 02 August 1991
AA - Annual Accounts 09 May 1991
AA - Annual Accounts 27 April 1990
363 - Annual Return 11 April 1990
395 - Particulars of a mortgage or charge 08 July 1989
363 - Annual Return 13 February 1989
363 - Annual Return 13 February 1989
363 - Annual Return 13 February 1989
363 - Annual Return 13 February 1989
288 - N/A 22 December 1987
363 - Annual Return 22 December 1987
287 - Change in situation or address of Registered Office 22 December 1987
RESOLUTIONS - N/A 27 November 1987
AA - Annual Accounts 27 November 1987
395 - Particulars of a mortgage or charge 30 October 1987
395 - Particulars of a mortgage or charge 30 October 1987
395 - Particulars of a mortgage or charge 30 October 1987
288 - N/A 26 October 1987
395 - Particulars of a mortgage or charge 14 April 1987
395 - Particulars of a mortgage or charge 11 August 1986

Mortgages & Charges

Description Date Status Charge by
Charge 02 September 1992 Fully Satisfied

N/A

Legal charge 30 June 1989 Fully Satisfied

N/A

Legal charge 28 October 1987 Fully Satisfied

N/A

Charge of whole 23 October 1987 Fully Satisfied

N/A

Charge of whole 19 October 1987 Fully Satisfied

N/A

Charge 08 April 1987 Fully Satisfied

N/A

Legal charge 04 August 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.